Company Information

CIN
Status
Date of Incorporation
30 June 1987
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Avnish Satishkumar Agarwal
Avnish Satishkumar Agarwal
Director
about 22 years ago
Sunita Aggarwal
Sunita Aggarwal
Director
about 38 years ago
Satish Aggarwal
Satish Aggarwal
Managing Director
over 38 years ago

Past Directors

Nimisha Aggarwal Saykar
Nimisha Aggarwal Saykar
Additional Director
over 16 years ago

Registered Trademarks

Lemonwood (With Device) Carefine Woodworks

[Class : 20] Furniture

Charges

1 Crore
16 March 2017
Canara Bank
40 Lak
15 March 2017
Canara Bank
17 Lak
26 November 2014
Canara Bank
21 Lak
23 January 2013
Canara Bank
40 Lak
13 July 1995
State Bank Of India
12 Lak
30 April 1991
State Bank Of India
12 Lak
22 April 1991
State Bank Of India
5 Lak
19 August 1988
State Bank Of India
3 Lak
19 August 1988
State Bank Of India
3 Lak
23 January 2013
Canara Bank
0
22 April 1991
State Bank Of India
0
26 November 2014
Canara Bank
0
19 August 1988
State Bank Of India
0
30 April 1991
State Bank Of India
0
13 July 1995
State Bank Of India
0
16 March 2017
Canara Bank
0
15 March 2017
Canara Bank
0
19 August 1988
State Bank Of India
0
23 January 2013
Canara Bank
0
22 April 1991
State Bank Of India
0
26 November 2014
Canara Bank
0
19 August 1988
State Bank Of India
0
30 April 1991
State Bank Of India
0
13 July 1995
State Bank Of India
0
16 March 2017
Canara Bank
0
15 March 2017
Canara Bank
0
19 August 1988
State Bank Of India
0
23 January 2013
Canara Bank
0
22 April 1991
State Bank Of India
0
26 November 2014
Canara Bank
0
19 August 1988
State Bank Of India
0
30 April 1991
State Bank Of India
0
13 July 1995
State Bank Of India
0
16 March 2017
Canara Bank
0
15 March 2017
Canara Bank
0
19 August 1988
State Bank Of India
0

Documents

Form DPT-3-08122020_signed
List of share holders, debenture holders;-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Directors report as per section 134(3)-09112020
Form AOC-4-09112020_signed
Form MGT-7-09112020_signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form ADT-1-15102019_signed
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Copy of the intimation sent by company-10062019
List of share holders, debenture holders;-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
List of share holders, debenture holders;-13102017
Form MGT-7-13102017_signed
Directors report as per section 134(3)-12102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Form AOC-4-12102017_signed